Search icon

GULF ANESTHESIA, P.A. - Florida Company Profile

Company Details

Entity Name: GULF ANESTHESIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ANESTHESIA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 1992 (33 years ago)
Date of dissolution: 23 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: V29107
FEI/EIN Number 650325713

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6900-29 DANIELS PKWY, 214, FORT MYERS, FL, 33912
Mail Address: 6900-29 DANIELS PARKWAY, 214, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD MAYLE L President 6900-29 DANIELS PARKWAY, #214, FT. MYERS, FL
MAYLE LOVELL Agent 6900-29 DANIELS PARKWAY, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 6900-29 DANIELS PKWY, 214, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1995-03-03 6900-29 DANIELS PKWY, 214, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-03 6900-29 DANIELS PARKWAY, #214, FT. MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003954 TERMINATED 03-894-CA-JSC LEE COUNTY CIRCUIT COURT 2003-07-22 2008-08-04 $32080.40 SUNTRUST BANK, C/O AL MINTER, 1777 MAIN STREET, SARASOTA, FL 34236

Documents

Name Date
Voluntary Dissolution 2004-04-23
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State